Company NameEquity & Capital Ventures Ltd
Company StatusDissolved
Company Number06602039
CategoryPrivate Limited Company
Incorporation Date23 May 2008(15 years, 11 months ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mujeeb-Ul-Rehman Chowdhry
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2009(1 year after company formation)
Appointment Duration3 years, 3 months (closed 11 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Popin Business Centre
Southway
Wembley
Middlesex
HA9 0HB
Secretary NameMr Mujeeb-Ul-Rehman Chowdhry
NationalityBritish
StatusResigned
Appointed27 May 2009(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Grovelands
West Molesey
Surrey
KT8 2ED
Director NameSpiegel & Utrera, Ltd. (Corporation)
StatusResigned
Appointed23 May 2008(same day as company formation)
Correspondence Address11 Murray Street
London
Greater London
NW1 9RE

Location

Registered AddressUnit 2 Popin Business Centre
Southway
Wembley
Middlesex
HA9 0HB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
4 August 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 10,000
(4 pages)
4 August 2011Register inspection address has been changed from 61 Grovelands West Molesey Surrey KT8 2ED United Kingdom (1 page)
4 August 2011Register inspection address has been changed from 61 Grovelands West Molesey Surrey KT8 2ED United Kingdom (1 page)
4 August 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 10,000
(4 pages)
15 March 2011Registered office address changed from 11 Murray Street Camden London Greater London NW1 9RE United Kingdom on 15 March 2011 (1 page)
15 March 2011Registered office address changed from 11 Murray Street Camden London Greater London NW1 9RE United Kingdom on 15 March 2011 (1 page)
14 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
14 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
10 August 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
10 August 2010Register(s) moved to registered inspection location (1 page)
10 August 2010Register(s) moved to registered inspection location (1 page)
9 August 2010Register inspection address has been changed (1 page)
9 August 2010Termination of appointment of Moijeeb-Ui-Rehman Chowdury as a secretary (1 page)
9 August 2010Director's details changed for Spiegel & Utrera, Ltd. on 5 May 2010 (1 page)
9 August 2010Termination of appointment of Spiegel & Utrera, Ltd. as a director (1 page)
9 August 2010Director's details changed for Spiegel & Utrera, Ltd. on 5 May 2010 (1 page)
9 August 2010Director's details changed for Moijeeb-Ui-Rehman Chowdury on 5 May 2010 (2 pages)
9 August 2010Director's details changed for Spiegel & Utrera, Ltd. on 5 May 2010 (1 page)
9 August 2010Director's details changed for Moijeeb-Ui-Rehman Chowdury on 5 May 2010 (2 pages)
9 August 2010Termination of appointment of Moijeeb-Ui-Rehman Chowdury as a secretary (1 page)
9 August 2010Director's details changed for Moijeeb-Ui-Rehman Chowdury on 5 May 2010 (2 pages)
9 August 2010Register inspection address has been changed (1 page)
9 August 2010Termination of appointment of Spiegel & Utrera, Ltd. as a director (1 page)
9 March 2010Annual return made up to 23 May 2009 with a full list of shareholders (3 pages)
9 March 2010Annual return made up to 23 May 2009 with a full list of shareholders (3 pages)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
3 September 2009Director and secretary appointed moijeeb-ui-rehman chowdury (1 page)
3 September 2009Director and secretary appointed moijeeb-ui-rehman chowdury (1 page)
23 May 2008Incorporation (17 pages)
23 May 2008Incorporation (17 pages)